Search icon

W. G. P. INTERNATIONAL CORP.

Company Details

Name: W. G. P. INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1984 (41 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 911219
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 575 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH P. GIASI, JR. DOS Process Agent 575 LEXINGTON AVE., NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-1797695 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B093615-4 1984-04-23 CERTIFICATE OF INCORPORATION 1984-04-23

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
LA PALINA 73683920 1987-09-14 1518150 1988-12-27
Register Principal
Mark Type Trademark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 1995-07-03
Publication Date 1988-10-04
Date Cancelled 1995-07-03

Mark Information

Mark Literal Elements LA PALINA
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For BLENDED EATABLE OIL
International Class(es) 029 - Primary Class
U.S Class(es) 046
Class Status SECTION 8 - CANCELLED
First Use Aug. 27, 1987
Use in Commerce Aug. 27, 1987

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name W G P INTERNATIONAL CORP.
Owner Address 20-WEST PARK AVENUE LONG BEACH, NEW YORK UNITED STATES 11561
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Attorney Name MYRON AMER, ESQ.
Correspondent Name/Address MYRON AMER ESQ, 114 OLD COUNTRY RD, MINEOLA, NEW YORK UNITED STATES 11501

Prosecution History

Date Description
1995-07-03 CANCELLED SEC. 8 (6-YR)
1988-12-27 REGISTERED-PRINCIPAL REGISTER
1988-10-04 PUBLISHED FOR OPPOSITION
1988-09-03 NOTICE OF PUBLICATION
1988-07-26 APPROVED FOR PUB - PRINCIPAL REGISTER
1988-06-30 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-06-06 NOTICE OF UNRESPONSIVE AMENDMENT - MAILED
1988-04-04 CORRESPONDENCE RECEIVED IN LAW OFFICE
1988-01-05 NON-FINAL ACTION MAILED
1987-12-08 ASSIGNED TO EXAMINER

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1989-01-23

Date of last update: 24 Jan 2025

Sources: New York Secretary of State